DB SERV LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Micro company accounts made up to 2024-10-31 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/09/2424 September 2024 | Change of details for Mr Vitaly Savenkov as a person with significant control on 2024-09-24 |
19/06/2419 June 2024 | Registered office address changed from 11a Salisbury Road Carshalton Surrey SM5 3HA England to 27 Kingston Road South Wimbledon London SW19 1JX on 2024-06-19 |
20/05/2420 May 2024 | Registered office address changed from C/O Freedom Accountancy Ltd 1, the Junction Charles Street, Horbury Wakefield West Yorkshire WF4 5FH England to 11a Salisbury Road Carshalton Surrey SM5 3HA on 2024-05-20 |
03/05/243 May 2024 | Total exemption full accounts made up to 2023-10-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/09/234 September 2023 | Change of details for Mr Vitaly Savenkov as a person with significant control on 2023-09-04 |
04/09/234 September 2023 | Registered office address changed from Freedom Accountancy 1 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR England to C/O Freedom Accountancy Ltd 1, the Junction Charles Street, Horbury Wakefield West Yorkshire WF4 5FH on 2023-09-04 |
19/06/2319 June 2023 | Total exemption full accounts made up to 2022-10-31 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/03/211 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/05/206 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
13/11/1913 November 2019 | REGISTERED OFFICE CHANGED ON 13/11/2019 FROM C/O FREEDOM ACCOUNTANCY 1 APPLETON COURT CALDER PARK WAKEFIELD WEST YORKSHIRE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/07/198 July 2019 | COMPANY NAME CHANGED DISTRIBUTED SERVICES LIMITED CERTIFICATE ISSUED ON 08/07/19 |
01/04/191 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
29/11/1829 November 2018 | CHANGE OF NAME 15/11/2018 |
29/11/1829 November 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/06/1828 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
13/11/1713 November 2017 | PREVSHO FROM 28/02/2018 TO 31/10/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/06/1716 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
05/04/165 April 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
02/03/152 March 2015 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM C/O FREEDOM ACCOUNTANCY LTD 1 APPLETON COURT CALDER PARK WAKEFIELD WEST YORKSHIRE WF2 7AR ENGLAND |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
05/11/145 November 2014 | COMPANY NAME CHANGED DISTRIBUTED SERVICE LIMITED CERTIFICATE ISSUED ON 05/11/14 |
05/11/145 November 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/02/1413 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company